- Company Overview for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- Filing history for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- People for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- Charges for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
- More for MILLCHRIS DEVELOPMENTS LIMITED (08041664)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
15 May 2015 | MR01 | Registration of charge 080416640003, created on 14 May 2015 | |
15 Jan 2015 | MR01 | Registration of charge 080416640002, created on 2 January 2015 | |
20 Nov 2014 | MR01 | Registration of charge 080416640001, created on 19 November 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
29 Apr 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 May 2013 | |
07 Sep 2012 | AD01 | Registered office address changed from Sandilands Sandwich Bay Sandwich Kent CT13 9PU United Kingdom on 7 September 2012 | |
23 Jul 2012 | AP01 | Appointment of Mrs Remony Elizabeth Millwater as a director | |
23 Jul 2012 | AP01 | Appointment of Nicholas Simon Christian as a director | |
23 Jul 2012 | AP01 | Appointment of Beverly Jean Christian as a director | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
23 Apr 2012 | NEWINC | Incorporation |